THE DEVARMSMIDDLEHANDLEY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

20/07/2420 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

16/08/2316 August 2023 Registered office address changed from Unit 9 Station Road Halfway Sheffield S20 3GW England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-08-16

View Document

16/08/2316 August 2023 Statement of affairs

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/01/2325 January 2023 Cessation of Alexandrea Rae Tunney as a person with significant control on 2023-01-01

View Document

08/11/228 November 2022 Termination of appointment of Alexandrea Rae Tunney as a director on 2022-11-08

View Document

07/11/227 November 2022 Registered office address changed from 43 High Lane Ridgeway Sheffield S12 3XF England to Unit 9 Station Road Halfway Sheffield S20 3GW on 2022-11-07

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Appointment of Mr John Michael Tompkins as a director on 2021-10-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

06/07/216 July 2021 Notification of John Michael Tompkins as a person with significant control on 2020-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/203 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company